HomeMy WebLinkAboutAGENDA - 05052015 - BOS Agenda
CALENDAR FOR THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY
AND FOR SPECIAL DISTRICTS, AGENCIES, AND AUTHORITIES GOVERNED BY THE BOARD
BOARD CHAMBERS ROOM 107, ADMINISTRATION BUILDING, 651 PINE STREET
MARTINEZ, CALIFORNIA 94553-1229
JOHN GIOIA, CHAIR, 1ST DISTRICT
CANDACE ANDERSEN, VICE CHAIR, 2ND DISTRICT
MARY N. PIEPHO, 3RD DISTRICT
KAREN MITCHOFF, 4TH DISTRICT
FEDERAL D. GLOVER, 5TH DISTRICT
DAVID J. TWA, CLERK OF THE BOARD AND COUNTY ADMINISTRATOR, (925) 335-1900
PERSONS WHO WISH TO ADDRESS THE BOARD DURING PUBLIC COMMENT OR WITH RESPECT TO
AN ITEM THAT IS ON THE AGENDA, WILL BE LIMITED TO THREE (3) MINUTES.
The Board Chair may reduce the amount of time allotted per speaker at the beginning of each item or public comment period
depending on the number of speakers and the business of the day.
Your patience is appreciated.
A lunch break or closed session may be called at the discretion of the Board Chair.
AGENDA
May 5, 2015
9:00 A.M. Convene, Call to Order and Opening Ceremonies
Inspirational Thought- “Cinco de Mayo has come to represent a celebration of the contributions
that Mexican Americans and all Hispanics have made to America.” ~ Joe Baca
CONSIDER CONSENT ITEMS (Items listed as C.1 through C.100 on the following agenda) –
Items are subject to removal from Consent Calendar by request of any Supervisor or on request
for discussion by a member of the public. Items removed from the Consent Calendar will be
considered with the Discussion Items.
PRESENTATIONS (5 Minutes Each)
PR.1 PRESENTATION proclaiming May 8 to May 17, 2015 as the 19th Annual East
Bay Affordable Housing Week in Contra Costa County. (Supervisor Gioia)
PR.2 PRESENTATION recognizing May 2015 as Mental Health Awareness Month in
Contra Costa County. (Supervisor Andersen)
PR.3 PRESENTATION proclaiming May 2015 as Foster Care Month in Contra Costa County. (Kathy
Gallagher, Employment and Human Services Director)
DISCUSSION ITEMS
May 5, 2015 Contra Costa County Board of Supervisors 1
D. 1 CONSIDER Consent Items previously removed.
D. 2 PUBLIC COMMENT (3 Minutes/Speaker)
D.3 CONTINUE TO JUNE 9, 2015 AT 9:00 A.M. THE HEARING to consider the
appeals of the Planning Commission’s decision to approve a variance for a front
yard setback and associated tree permit for construction of a new residence at 200
Sydney Drive, Alamo area. County File #VR14-1021 (Gagen McCoy Law
Offices, Giyan Senaratne, Ruth Cranston, Appellants) (Ahmad Rassi, Owner)
(John Kopchik, Conservation and Development Director)
D.4 HEARING on a recommendation of the County Planning Commission (CPC) for
a proposed General Plan Amendment for Heritage Point Multi-Family affordable
housing development located on the west side of Fred Jackson Way, between
Chesley and Grove, in the unincorporated North Richmond area; CONSIDER
adoption of Resolution No. 2015/128 to effect CPC recommendations, and
adoption of related California Environmental Quality Act findings. (Community
Housing and Development Corporation- Applicant) (Contra Costa County -
Owner) ( John Oborne, Conservation and Development Department)
D.5 HEARING to consider an appeal of the County Planning Commission’s approval
of a Vesting Tentative Map (County File #MS11-0006) which proposes to
subdivide a developed 58,326-square-foot parcel into two lots and a Final
Development Plan (County File #DP12-3029) for construction of an
approximately 3,000-square-foot, two-story commercial building, and to modify
the site’s off-street parking configuration, located at 3189 Danville Blvd., in the
Alamo area. (Lashun Cross, Conservation and Development Department)
D.6 HEARING on the itemized costs of abatement for property located at 616 Grove
Ave., Richmond, California. (Estate of Fanny Wilson, c/o Tracey Warren, Owner)
(Jason Crapo, Conservation and Development Department)
D.7 WORKSHOP to discuss County Service Area P-6, PROVIDE direction to staff
regarding future action and CONSIDER adopting Position Adjustment Resolution
No. 21663 adding one Sergeant (represented) and two Sheriff's Specialist
(represented) positions in the Sheriff's Office Community Services Unit. (Timothy
Ewell, County Administrator's Office)
D.8 CONSIDER adopting a position on SB 277 (Pan) Public Health: Vaccinations, a
bill that eliminates the personal belief exemption and requires vaccination for
school attendance except for those exempted for medical reasons, as
recommended by the Legislation Committee. (William Walker, M.D., Health
Services Director)
D. 9 CONSIDER reports of Board members.
May 5, 2015 Contra Costa County Board of Supervisors 2
Closed Session
A. CONFERENCE WITH LABOR NEGOTIATORS
1. Agency Negotiators: David Twa and Bruce Heid.
Employee Organizations: Contra Costa County Employees’ Assn., Local No. 1; Am. Fed., State,
County, & Mun. Empl., Locals 512 and 2700; Calif. Nurses Assn.; Service Empl. Int’l Union,
Local1021; District Attorney’s Investigators Assn.; Deputy Sheriffs Assn.; United Prof.
Firefighters, Local 1230; Physicians’ & Dentists’ Org. of Contra Costa; Western Council of
Engineers; United Chief Officers Assn.; Service Empl. Int’l Union United Health Care Workers
West; Contra Costa County Defenders Assn.; Probation Peace Officers Assn. of Contra Costa
County; Contra Costa County Deputy District Attorneys’ Assn.; and Prof. & Tech. Engineers,
Local 21, AFL-CIO.
2. Agency Negotiators: David Twa.
Unrepresented Employees: All unrepresented employees.
B. CONFERENCE WITH REAL PROPERTY NEGOTIATOR
Property: 13585-13717 San Pablo Ave., San Pablo, CA (APN 417-180-029)
Agency Negotiators: Karen Laws, Principal Real Estate Agent; Stephen Harris, Health Services
Planning and Evaluation Director
Negotiating parties: Contra Costa County, San Pablo Local Successor Agency, City of San
Pablo, Art Arjang Pakpour, Mehrzad Mary Pakpour
Under negotiation: Price and payment terms
ADJOURN in memory of Jordan Almgren, nine year old Discovery Bay resident.
CONSENT ITEMS
Road and Transportation
C. 1 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a memorandum of understanding between Contra Costa County and the City of
Martinez to conduct an alignment study for the Pacheco Boulevard Improvements
Project, Martinez area. (100% Measure C Funds)
C. 2 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract with Flatiron West, Inc., in the amount of $7,984,449 for the
Orwood Road Bridge Replacement Project, Brentwood area, and APPROVE
related actions. (100% Federal Highway Bridge Replacement funds)
C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
May 5, 2015 Contra Costa County Board of Supervisors 3
C. 3 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Hanna Engineering, Inc. (dba The Hanna Group), in the amount of
$1,219,800 for construction management services for the Orwood Road Bridge
Replacement Project for the period April 21, 2015 through December 31, 2017,
Brentwood area. (100% Federal Highway Bridge Replacement Funds)
C. 4 AWARD and AUTHORIZE the Public Works Director, or designee, to execute a
construction contract in the amount of $286,909 with Malachi Paving & Grading,
Inc., for the Giaramita Street Sidewalk Replacement Project, North Richmond
area, and APPROVE related actions. (83% Local Road Funds, 17% Community
Development Block Grant Funds)
Engineering Services
C. 5 ADOPT Resolution No. 2015/141 approving the Subdivision Agreement
(Right-of-Way Landscaping) for subdivision SD02-08634, for a project being
developed by Taylor Morrison of California, LLC, a California Limited Liability
Company, as recommended by the Public Works Director, Martinez area. (No
fiscal impact)
C. 6 ADOPT Resolution No. 2015/142 approving the Final Map and Subdivision
Agreement for subdivision SD02-08634, for a project being developed by Taylor
Morrison of California, LLC, a California Limited Liability Company, as
recommended by the Public Works Director, Martinez area. (No fiscal impact)
Claims, Collections & Litigation
C. 7 RECEIVE report concerning the final settlement of the worker's compensation
claim filed by James Argo and AUTHORIZE payment from the Workers'
Compensation Internal Service Fund in an amount not to exceed $85,000, less
permanent disability payments, as recommended by the Risk Manager. (100%
Workers' Compensation Internal Service Fund)
C. 8 RECEIVE report concerning the final settlement of the worker's compensation
claim filed by Richard Hiatt and AUTHORIZE payment from the Workers'
Compensation Internal Service Fund in an amount not to exceed $175,000, less
permanent disability payments, as recommended by the Risk Manager. (100%
Workers' Compensation Internal Service Fund)
C. 9 APPROVE and AUTHORIZE the County Counsel to execute an agreement to
settle the litigation captioned Contra Costa County v. Joseph L. Campbell (C.C.C.
Superior Court Case No. C14-00474), and authorize the acceptance of a grant
deed for real property located at 2090 Commerce Avenue, Concord.
C. 10 DENY claims filed by Alex Conley, Jacalyn Kildare, Nichole Legaspi, Erin
May 5, 2015 Contra Costa County Board of Supervisors 4
C. 10 DENY claims filed by Alex Conley, Jacalyn Kildare, Nichole Legaspi, Erin
Mackin, Michelle Ramos, Giovanni Silva, a minor, Tammy Sizemore, Tiffany
Sizemore, and Michael Wilson.
Honors & Proclamations
C. 11 ADOPT Resolution No. 2015/102 recognizing May 2015 as Foster Care Month in
Contra Costa County, as recommended by Employment and Human Services
Director.
C. 12 ADOPT Resolution No. 2015/114 proclaiming May 8 - 17, 2015 as the 19th
Annual East Bay Affordable Housing Week in Contra Costa County, as
recommended by Supervisor Gioia.
C. 13 ADOPT Resolution No. 2015/133 recognizing May 2015 as Mental Health
Awareness Month in Contra Costa County, as recommended by Supervisor
Andersen.
C. 14 ADOPT Resolution No. 2015/136 proclaiming May 14, 2015 as "Bike to Work"
Day, and REQUEST County Department heads to participate in outreach efforts
for Bike to Work Day for their employees, as recommended by the Conservation
and Development Director. (No fiscal impact)
C. 15 ADOPT Resolution No. 2015/153 to commemorate the 50th Anniversary of the
Vietnam War and encourage all Contra Costans to recognize and honor the
service and sacrifice of Vietnam Veterans, as recommended by Supervisor
Mitchoff.
Ordinances
C. 16 INTRODUCE Ordinance No. 2015-09, authorizing the County Elections Official
to contract for the use of real property as a polling place for any election, WAIVE
reading, and FIX May 12, 2015 for adoption, as recommended by the County
Administrator.
Hearing Dates
C. 17 ADOPT Resolution No. 2015/144 accepting the Engineer’s Report for
Stormwater Utility Assessments; ACKNOWLEDGE the resolutions from
participating cities and the unincorporated areas requesting adoption of the
assessments, and FIX a public hearing for June 16, 2015 at 9:00 a.m., to adopt
Fiscal Year 2015-2016 Stormwater Utility Assessments, as recommended by the
Chief Engineer, Flood Control and Water Conservation District, Countywide.
(100% Stormwater Utility Area Assessments)
May 5, 2015 Contra Costa County Board of Supervisors 5
Appointments & Resignations
C. 18 ACCEPT resignation of Michael Prilutsky, DECLARE a vacancy in the Local
Committee, San Ramon Seat on the Advisory Council on Aging, and DIRECT the
Clerk of the Board to post the vacancy, as recommended by the Employment and
Human Services Director.
C. 19 DECLARE vacant Seat 4 on the Contra Costa Centre Municipal Advisory
Council due to resignation, and DIRECT the Clerk of the Board to post the
vacancy, as recommended by Supervisor Mitchoff.
C. 20 APPOINT Hayden Padgett to the District II-A seat on the Alcohol and Other
Drugs Advisory Board of Contra Costa County, as recommended by Supervisor
Andersen.
C. 21 APPOINT Gene Price to the District IV seat of the The Family and Childrens'
Trust Committee, as recommended by Supervisor Mitchoff.
C. 22 APPROVE medical staff appointments and reappointments, privileges,
advancements and voluntary resignations as recommend by the Medical Staff
Executive Committee at their April 20, 2015 meeting, and by the Health Services
Director.
C. 23 APPOINT Charlotte Ann Annett to the Member-at-Large Seat 1 for a term
expiring on September 30, 2015, TRANSFER Tamara Mello from
Member-at-Large Seat #9 to the Medi-Cal Subscriber seat, DECLARE
Member-APPOINT Charlotte Ann Annett to the Member-at-Large #1 seat for a
term expiring on September 30, 2015, TRANSFER Tamara Mello from
Member-at-Large #9 seat to the Medi-Cal Subscriber seat, DECLARE
Member-at-Large #9 vacant and DIRECT the Clerk of the Board to post the
vacancy on the Managed Care Commission, as recommended by the Family and
Human Services Committee.
C. 24 APPOINT Jannel George-Oden of San Pablo to the Tenant seat on the Contra
Costa County Housing Authority Board of Commissioners, as requested by the
Housing Authority Executive Director.
C. 25 APPOINT Edi Birsan to the Private/Non-Profit No. 2 seat on the Economic
Opportunity Council, as recommended by the Employment and Human Services
Director.
Appropriation Adjustments
C. 26 Employment and Human Services (0501)/ Public Works (0064): APPROVEMay 5, 2015 Contra Costa County Board of Supervisors 6
C. 26 Employment and Human Services (0501)/ Public Works (0064): APPROVE
Appropriation and Revenue Adjustment No. 5055 authorizing the transfer of
revenue in the amount of $84,736 from the Employment and Human Services
Department, and appropriating it to Fleet Internal Service Fund (150100), for the
purchase of four replacement vehicles. (45% Federal, 45% State, 10% County)
C. 27 SLESF-Probation (0311)/Probation Programs (0308): APPROVE Appropriations
and Revenue Adjustment No. 5060 authorizing new revenue in the amount of
$188,872 in SLESF-Probation (0311) from the State of California and
appropriating it for the provision of Juvenile Justice Crime Prevention services,
and authorizing new revenue in the amount of $160,000 in Probation Programs
(0308) and appropriating it for the purchase of replacement vehicles for the
department. (100% State)
Intergovernmental Relations
C. 28 ADOPT a "Support" position on AB 203 (Obernolte), as amended: State
Responsibility Areas: Fire Prevention Fees, a bill that extends the period for
paying or disputing a fire prevention fee from 30 days to 60 days from the date of
assessment, as recommended by the Legislation Committee. (No fiscal impact)
C. 29 ADOPT a "Support" position on AB 546 (Gonzalez), as introduced: Peace
Officers: Basic Training Requirements, a bill that authorizes a probation
department to apply to either the Commission on Peace Officer Standards and
Training or the Board of State and Community Corrections to become a certified
provider of that training course for the purpose of training probation officers, as
recommended by the Legislation Committee. (No fiscal impact)
C. 30 ADOPT a "Support" position on AB 637 (Campos), as introduced: Physician
Orders for Life Sustaining Treatment, a bill that seeks to authorize the signature
of a nurse practitioner or physician assistant acting under the supervision of the
physician and within the scope of practice authorized by law to create a valid
Physician Orders for Life Sustaining Treatment form (POLST form), as
recommended by the Legislation Committee. (No fiscal impact)
C. 31 ADOPT a "Support" position on SB 266 (Block), as amended: Probation and
Mandatory Supervision: Incarceration, a bill that seeks to authorize the use of
flash incarceration to detain the offender in county jail for not more than 10 days
for a violation of his or her conditions of probation or mandatory supervision and
provides that these provisions would not apply to persons convicted of certain
drug offenses, as recommended by the Legislation Committee. (No fiscal impact)
C. 32 ADOPT a "Support" position for a State Budget item related to the restoration of
grant cuts and cost of living adjustment for the Supplemental Security Income and
State Supplemental Payments made by the State, as recommended by the
Legislation Committee. (No fiscal impact)
May 5, 2015 Contra Costa County Board of Supervisors 7
Personnel Actions
C. 33 ADOPT Position Adjustment Resolution No. 21660 to add one
Clerk-Experienced Level position (represented) and cancel Medical Records
Technician position (represented) in the Health Services Department. (Cost
savings)
C. 34 ADOPT Position Adjustment Resolution No. 21658 add one Mental Health
Program Manager position (represented) and cancel one Mental Health Program
Supervisor position (represented) in the Health Services Department. (100%
Mental Health Services Act Funds)
C. 35 ADOPT Position Adjustment Resolution No. 21656 to add one Mental Health
Clinical Specialist position (represented), cancel one part time (20/40) Mental
Health Clinical Specialist position (represented), and cancel one
permanent-intermittent Mental Health Clinical Specialist position (represented) in
the Health Services Department. (100% County)
C. 36 ADOPT Position Adjustment Resolution No. 21643 to add two Administrative
Services Assistant III positions (represented) in the Employment and Human
Services Department. (45% Federal, 45% State, 10% County)
C. 37 ADOPT Position Adjustment Resolution No. 21650 to add one Network
Administrator II position and cancel one Network Analyst II position (both
represented) in the Information Technology Department. (No additional cost)
C. 38 ADOPT Position Adjustment Resolution No. 21657 to add one Administrative
Services Assistant III (represented) in the Employment and Human Services
Department. (45% Federal, 45% State, 10% County)
C. 39 ADOPT Resolution No. 2015/140 to provide a 3.0% increase in base pay for the
Management, Exempt, and Unrepresented Employees as specified, effective July
1, 2015 and beyond; and a lump sum payment of $500 for employees as specified,
as recommended by the County Administrator.
C. 40 ADOPT Position Adjustment Resolution No. 21661 add one Mental Health
Program Supervisor position (represented) in the Health Services Department.
(100% CCHP Enterprise Fund II)
C. 41 ADOPT Position Adjustment Resolution No. 21655 to add one Departmental
Community and Media Relations Coordinator (unrepresented) position in the
Animal Services Department. (100% General Fund)
C. 42 ADOPT Position Adjustment Resolution No. 21652 to decrease the hours of one
May 5, 2015 Contra Costa County Board of Supervisors 8
C. 42 ADOPT Position Adjustment Resolution No. 21652 to decrease the hours of one
Exempt Medical Staff Optometrist position (represented) from part time (32/40)
to part time (24/40) in the Health Services Department. (100% Hospital Enterprise
Fund I cost savings)
Leases
C. 43 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a first amendment to the Joint Occupancy Agreement with the Judicial Council of
California to reconfigure the allocation of parking spaces in the parking lots
adjacent to 100 37th Street, Richmond. (No fiscal impact)
Grants & Contracts
APPROVE and AUTHORIZE execution of agreements between the County and the
following agencies for receipt of fund and/or services:
C. 44 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a contract amendment with the California Department of Food and
Agriculture increasing the reimbursement limit to the County by $38,544 to a new
limit of $754,460 to provide pest detection services for the period July 1, 2014
through June 30, 2015. (No County match)
C. 45 APPROVE and AUTHORIZE the Agricultural Commissioner, or designee, to
execute a contract with the Department of Pesticide Regulation to pay the County
an amount not to exceed $11,487 to implement the "Enforcement Evaluation and
Improvement Project" for the period April 1 through June 30, 2015. (No County
match)
C. 46 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the National Association of County and City
Health Officials, effective January 7, 2015, to make technical adjustments to the
agreement with no change in payment to the County in the amount of $3,500 and
no change in the original term of January 7, 2015 through July 31, 2015, for the
Contra Costa Medical Reserve Corps Non-Competitive Capacity Building Grant
Project. (No County match)
C. 47 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to contract with
the certain local law enforcement agencies to reimburse the County for rendition
services for the term of May 1, 2015 through April 30, 2018. (100%
Reimbursement revenue)
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
May 5, 2015 Contra Costa County Board of Supervisors 9
C. 48 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with West Contra Costa Unified School District, to pay the
County an amount not to exceed $32,400, for the DeAnza High School Hospital
Health Services ROP Course Project, for the period August 11, 2014 through June
30, 2015. (No fiscal impact)
C. 49 APPROVE and AUTHORIZE the County Librarian, or designee, to apply for and
accept a grant in the amount of $10,000 from National Endowment for the
Humanities to provide programming and materials in the Antioch libraries for the
period July 1, 2015 through June 30, 2016. (No Library fund match)
C. 50 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute the restated and revised Memorandum of Understanding with
the Association of Bay Area Governments (ABAG) for the Bay Area Regional
Energy Network (BayREN) Program, and the subcontract agreement with ABAG
to receive grant funding in the amount not to exceed $180,834 from the California
Public Utilities Commission (CPUC) for the period January 1 through December
31, 2015 to support BayREN program activities. (100% CPUC Grant Funds, no
County match)
C. 51 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the United States Department of Health and Human
Services, Health Resources and Services Administration, to pay the County an
amount not to exceed $1,857,667, for the Health Care for the Homeless Program
for the period November 1, 2014 through October 31, 2015. (No County match)
C. 52 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Siskyou Hospital, Inc. (dba Fairchild Medical Center), to
pay the County an amount not to exceed $150,480 for Contra Costa Health Plan
to provide Advice Nurse services for the period June 1, 2015 through May 31,
2018. (No County match)
C. 53 APPROVE and AUTHORIZE the County Veterans Services Officer or designee
to apply for, and execute a contract to accept, grant funding from the California
Department of Veterans Affairs in an amount not to exceed $27,000 to provide
mental health outreach and support services for a period of up to twelve months
following the date of contract award. (No County match)
C. 54 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute contract with Antioch Unified School District, to pay the County an
amount not to exceed $5,600 to provide the Public Health Clinic Services
Scoliosis Screening Project for the District's 7th and 8th grade students, for the
period September 1, 2014 through August 31, 2015. (No County match)
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
May 5, 2015 Contra Costa County Board of Supervisors 10
C. 55 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the Contra Costa County Superior Court of California, to
pay the County an amount not to exceed $71,899, to support services provided to
participants in County’s Behavioral Health Services Division, Alcohol and Other
Drug Services’ Drug Court Program for the period July 1, 2014 through June 30,
2015. (No County match)
C. 56 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Mount Diablo Unified School District to pay the County
an amount not to exceed $624,084 to provide professional school-based mental
health services, crisis intervention, and day treatment services for certain special
education and regular students for the period July 1, 2014 through June 30, 2015.
(No County match)
C. 57 APPROVE and AUTHORIZE the Public Defender, or designee, to apply for and
accept a grant from the U.S. Department of Justice, Office of Justice Programs'
Bureau of Justice Assistance, in an amount not to exceed $377,657 for the
Misdemeanor Early Representation Program, to provide immediate representation
for persons cited for misdemeanor offenses so as to reduce incarceration and other
collateral consequences for indigent clients in Richmond, for the period October
1, 2015 through September 30, 2017. (No County match)
C. 58 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with the California Department of
Education to revise facility renovation and repair plans for County childcare sites,
with no change to the payment limit of $198,214 or term of July 1, 2012 through
June 30, 2015. (No County match)
C. 59 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute a
contract amendment with the California Department of Water Resources for a
Flood Emergency Project Grant, to increase the grant award by $103,600 to a new
award of $673,600 for flood readiness planning with no change to the grant term.
(100% State)
C. 60 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to execute
contracts with certain local law enforcement and regulatory agencies, including
mutual indemnification, to pay the County on a per day basis for use of the
Sheriff's Range Facility for the period July 1, 2015 through June 30, 2017. (100%
User fees)
APPROVE and AUTHORIZE execution of agreement between the County and the
following parties as noted for the purchase of equipment and/or services:
C. 61 APPROVE and AUTHORIZE the Conservation and Development Director, or
May 5, 2015 Contra Costa County Board of Supervisors 11
C. 61 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to amend and execute loan agreement providing $530,000 in Housing
Opportunities for Persons with HIV/AIDS (HOPWA) funds to Resources for
Community Development, a California nonprofit public benefit corporation, for
the Riley Court Apartments project in Concord. (100% HOPWA funds)
C. 62 APPROVE and AUTHORIZE the Agricultural Commissioner or designee, to
execute a contract with the the Regents of the University of California in an
amount not to exceed $48,000, including modified indemnification language, for
increased Master Gardener Coordinator services for the period July 1, 2015
through June 30, 2016. (100% General Fund)
C. 63 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract with Kevin Blatter (dba as Delta Bay Consulting),
in an amount not to exceed $290,000 to provide management consulting services
for the period July 14, 2015 through June 30, 2016. (10% County, 45% State,
45% Federal)
C. 64 ADOPT Resolution No. 2015/135 accepting as complete the construction contract
work performed by Borrego Solar Systems, Inc., for solar photovoltaic
installation located at Employment and Human Services Department, 151 Linus
Pauling Drive, Hercules, as recommended by the Public Works Director. (No
fiscal impact)
C. 65 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Young M. Kim, M.D. (dba Young’s OB/GYN), in an
amount not to exceed $260,000 to provide obstetric and gynecology services for
Contra Costa Health Plan (CCHP) members, for the period March 1, 2015
through February 28, 2017. (100% CCHP Fund II)
C. 66 APPROVE and AUTHORIZE the Public Works Director, or designee, to execute
a contract with Contra Costa ARC (dba Commercial Support Services) in an
amount not to exceed $280,000 to provide car washing and janitorial services for
the period April 1, 2015 through March 31, 2018, Countywide. (75% General
Fund, 25% Internal Service Fund - Fleet)
C. 67 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Lincoln Child Center, Inc., effective March 1,
2015, to increase the payment limit by $888,422 to a new payment limit of
$5,810,537 to provide additional school-based mental health treatment services
for severely emotionally disturbed children and their families with no change in
the original term of July 1, 2014 through June 30, 2015; and to increase the
automatic extension payment limit by $444,211 to a new payment limit of
$2,905,268 with no change in the term of the automatic extension, through
December 31, 2015. (48% Federal Financial Participation; 42% Mental Health
Realignment; 10% Mental Health Services)
May 5, 2015 Contra Costa County Board of Supervisors 12
C. 68 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Ming Fang, M.D., Inc., in an amount not to exceed
$230,000 to provide gastroenterology services to Contra Costa Health Plan
(CCHP) members for the period May 1, 2015 through April 30, 2017. (100%
CCHP Enterprise Fund II)
C. 69 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with World Courier Ground, Inc., effective March
1, 2015, to increase the payment limit by $40,000 to a new payment limit of
$740,000 to provide additional courier services to Contra Costa Regional Medical
and Health Centers, with no change in the original term of April 1, 2014 through
March 31, 2017. (100% Hospital Enterprise Fund I)
C. 70 ADOPT Resolution No. 2015/137 accepting as complete the construction contract
work performed by R & R Design and Construction Corporation for the relocation
of the Sheriff's Records Unit to 2530 Arnold Drive, Martinez, as recommended by
the Public Works Director. (No fiscal impact)
C. 71 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Employment and Human Services Director, a purchase order with Sam Clar in an
amount not to exceed $445,336 for the purchase of office landscape partitioning,
office furnishings, and installation at the Stanwell Circle office space, for the
period May 5 through June 19, 2015. (10% County, 45% State, 45% Federal)
C. 72 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Public Health Foundation Enterprises, Inc.,
effective April 1, 2015, to increase the payment limit by $126,360 to a new
payment limit of $640,596 to provide additional community health promotion for
County’s Community Education and Information and Emergency Medical
Services Units, with no change in the original term of July 1, 2014 through June
30, 2015. (85% Federal Bioterrorism, 3% State AIDS Program, 12% County)
C. 73 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with UptoDate, Inc., in the amount of
$113,975 for a one year subscription to the online database, for the Medical
Records Unit at Contra Costa Regional Medical Center, for the period June 1,
2015 through May 31, 2016. (100% Hospital Enterprise Fund I)
C. 74 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with Boston Scientific Corporation in
the amount of $375,000 for supplies and implants for gastrointestinal laboratory
studies and procedures, and urological and vascular surgery procedures at Contra
Costa Regional Medical Center, for the period January 1, 2015 through December
31, 2017. (100% Hospital Enterprise Fund I)
C. 75 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
May 5, 2015 Contra Costa County Board of Supervisors 13
C. 75 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Health Services Director, a purchase order with the State of California
Department of Health, Genetic Disease Branch, in the amount of $275,000 for
genetic screening tests for newborns at the Contra Costa Regional Medical
Center, for the period July 1, 2015 through June 30, 2016. (100% Hospital
Enterprise Fund I)
C. 76 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Rodney Chan, D.P.M., effective May 1, 2015,
to increase the payment limit by $5,000 to a new payment limit of $320,000 to
provide additional podiatry services at Contra Costa Regional Medical and Health
Centers, with no change in the original term of June 1, 2013 through May 31,
2015. (100% Hospital Enterprise Fund I)
C. 77 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Peter Brandes, M.D., in an amount not to exceed $125,000
to provide Medi-Cal specialty mental health services for the period April 1, 2015
through June 30, 2016. (50% State, 50% Federal)
C. 78 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with Hilltop Radiology, LLC (dba Hilltop Imaging), in an
amount not to exceed $170,000 to provide diagnostic imaging services to Contra
Costa Health Plan (CCHP) members, for the period March 1, 2015 through
February 28, 2017. (100% CCHP Enterprise Fund II)
C. 79 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute cancellation agreement with Samir B. Shah, M.D., Inc., effective at the
close of business on April 30, 2015; and execute a new contract with Samir B.
Shah, M.D., Inc., in an amount not to exceed $1,875,000 to provide
ophthalmology services for patients at Contra Costa Regional Medical Center and
Contra Costa Health Centers, for the period May 1, 2015 through April 30, 2018.
(100% Hospital Enterprise Fund I)
C. 80 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract with the Lucile Packard Foundation for Children's Health, to
pay the County an amount not to exceed $25,000 for the Contra Costa California
Community Care Coordination Collaborative Project, for the period January 1,
2015 through June 30, 2016. (No County match)
C. 81 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with the U.S. Department of Veterans Affairs,
Northern California Health Care System, effective January 1, 2015, including
modified indemnification language, to extend the term through October 31, 2016
for continuation of nuclear medicine services to Contra Costa Regional Medical
Center, with no change in the original payment limit of $2,361,000. (100%
Hospital Enterprise Fund I)
May 5, 2015 Contra Costa County Board of Supervisors 14
C. 82 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute a contract amendment with Kaiser Foundation Health Plan, Inc., effective
March 31, 2015, to extend the term from March 31 through June 30, 2015 and
increase the payment limit by $10,000,000 to a new payment limit of
$90,000,000, to provide additional professional health care services for Medi-Cal
recipients enrolled in the Kaiser Foundation Health Plan. (100% Contra Costa
Health Enterprise Fund II)
C. 83 APPROVE and AUTHORIZE the Employment and Human Services Director, or
designee, to execute a contract amendment with Contra Costa Senior Legal
Services, effective March 1, 2015, to increase the payment limit by $765 to a new
payment limit of $110,270 to provide countywide legal services to eligible clients
60 years of age and older, with no change in the term of July 1, 2014 through June
30, 2015. (100% Federal)
Other Actions
C. 84 APPROVE and AUTHORIZE the Conservation and Development Director, or
designee, to execute legal documents to approve the ownership transfer of Golden
Oak Manor in Oakley, enable refinancing and take related actions to preserve 50
units of affordable senior housing in East County. (100% Federal funds)
C. 85 ADOPT Resolution No. 2015/138 conditionally providing for the issuance of
revenue bonds in an amount not to exceed $7 million to enable private owners to
finance the acquisition and rehabilitation of Golden Oak Manor, a multifamily
residential rental housing facility for seniors located in the City of Oakley, as
recommended by the Conservation and Development Director. (No impact on the
County General Fund)
C. 86 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training agreement with Santa Barbara City College, to
provide supervised field instruction at Contra Costa Regional Medical Center and
Health Centers, to Contractor's health information management students, for the
period March 1, 2015 through February 29, 2016. (No financial impact)
C. 87 APPROVE and AUTHORIZE the Auditor-Controller, or designee to reimburse
travel expenses in an aggregate amount not to exceed $$3,803 for three
individuals to attend the New Partners for Smart Growth Conference in Baltimore,
Maryland on January 29-31, 2015, as recommended by the Health Services
Director. (100% County)
C. 88 ADOPT Resolution No. 2015/139 conditionally providing for the issuance of
revenue bonds in an amount not to exceed $8 million to enable private owners to
finance the acquisition and rehabilitation of the Oaks, a multifamily residential
rental housing development for families located in the City of Walnut Creek, as
recommended by the Conservation and Development Director. (No fiscal impact)
May 5, 2015 Contra Costa County Board of Supervisors 15
C. 89 ACCEPT the 2014 Annual Report from the Contra Costa Mental Health
Commission, as recommended by the County Administrator.
C. 90 RECEIVE Civil Grand Jury Report No. 1502, entitled "Underutilization of
CalFresh in Conta Costa County" and REFER it to the County Administrator and
Employment and Human Services Director for response and report back to the
Board of Supervisors, as recommended by the County Administrator.
C. 91 ACCEPT the 2014 Annual Housing Element Progress Report, as recommended
by the Conservation and Development Director.
C. 92 CONTINUE the emergency action originally taken by the Board of Supervisors
on November 16, 1999 regarding the issue of homelessness in Contra Costa
County, as recommended by the Health Services Director. (No fiscal impact)
C. 93 APPROVE and AUTHORIZE the Health Services Director, or designee, to
execute an unpaid student training agreement with City College of San Francisco,
to provide supervised field instruction at Contra Costa Regional Medical Center
and Health Centers to Contractor's health information technology students, for the
period April 1, 2015 through March 31, 2016. (No financial impact)
C. 94 APPROVE amended Conflict of Interest Code for the Contra Costa Water
District, as recommended by the County Counsel.
C. 95 APPROVE and AUTHORIZE the Sheriff-Coroner, or designee, to terminate the
Police Services Contract with the City of Oakley effective May 7, 2016 and
ADOPT Resolution No. 2015/148 abolishing certain positions associated with
Oakley Police Services effective May 7, 2016. (No fiscal impact)
C. 96 APPROVE and AUTHORIZE the Purchasing Agent to execute, on behalf of the
Sheriff-Coroner, a purchase order with Downtown Ford Sales in an amount not to
exceed $78,600 for a 2016 Ford F550 Diesel Truck, as fiscal agent for the El
Cerrito Fire Department, paid for by 2014 State Homeland Security Grant
Program. (100% State)
C. 97 APPROVE conveyance of real property to the Town of Danville for drainage
purposes located between Laurel Drive and Sycamore Valley Road in Danville,
and AUTHORIZE the Chair, Board of Supervisors to execute the grant deed, as
recommended by the Public Works Director. (No fiscal impact)
C. 98 APPROVE allocation of fiscal year 2015/16 Community Development Block
May 5, 2015 Contra Costa County Board of Supervisors 16
C. 98 APPROVE allocation of fiscal year 2015/16 Community Development Block
Grant, and Emergency Solutions Grant programs as recommended by the Family
and Human Services Committee and the Internal Operations Committee; ADOPT
and APPROVE the FY 2015-2020 Consolidated Plan and FY 2015/16 Action
Plan; ADOPT related California Environmental Quality Act findings, and
DIRECT the Conservation and Development Director to execute related
administrative actions implementing each program. (100% Federal funds)
C. 99 DECLARE as surplus and AUTHORIZE the Purchasing Agent, or designee, to
dispose of fully depreciated vehicles and equipment no longer needed for public
use, as recommended by the Public Works Director, Countywide. (No fiscal
impact)
C.100 ACCEPT the Health Services 2013 Healthy Stores for a Healthy Community
Report, DIRECT staff to develop a report on recommendations for policy options
to protect youth from tobacco influences in the retail environment, and REFER
the report to the Family and Human Services Committee for recommendations to
the full Board.
GENERAL INFORMATION
The Board meets in all its capacities pursuant to Ordinance Code Section 24-2.402, including as the
Housing Authority and the Successor Agency to the Redevelopment Agency. Persons who wish to
address the Board should complete the form provided for that purpose and furnish a copy of any
written statement to the Clerk.
Any disclosable public records related to an open session item on a regular meeting agenda and
distributed by the Clerk of the Board to a majority of the members of the Board of Supervisors less
than 72 hours prior to that meeting are available for public inspection at 651 Pine Street, First
Floor, Room 106, Martinez, CA 94553, during normal business hours.
All matters listed under CONSENT ITEMS are considered by the Board to be routine and will be
enacted by one motion. There will be no separate discussion of these items unless requested by a
member of the Board or a member of the public prior to the time the Board votes on the motion to
adopt.
Persons who wish to speak on matters set for PUBLIC HEARINGS will be heard when the Chair
calls for comments from those persons who are in support thereof or in opposition thereto. After
persons have spoken, the hearing is closed and the matter is subject to discussion and action by the
Board. Comments on matters listed on the agenda or otherwise within the purview of the Board of
Supervisors can be submitted to the office of the Clerk of the Board via mail: Board of
Supervisors, 651 Pine Street Room 106, Martinez, CA 94553; by fax: 925-335-1913.
The County will provide reasonable accommodations for persons with disabilities planning to
attend Board meetings who contact the Clerk of the Board at least 24 hours before the meeting, at
(925) 335-1900; TDD (925) 335-1915. An assistive listening device is available from the Clerk,
Room 106.
May 5, 2015 Contra Costa County Board of Supervisors 17
Copies of recordings of all or portions of a Board meeting may be purchased from the Clerk of the
Board. Please telephone the Office of the Clerk of the Board, (925) 335-1900, to make the
necessary arrangements.
Forms are available to anyone desiring to submit an inspirational thought nomination for inclusion
on the Board Agenda. Forms may be obtained at the Office of the County Administrator or Office
of the Clerk of the Board, 651 Pine Street, Martinez, California.
Subscribe to receive to the weekly Board Agenda by calling the Office of the Clerk of the Board,
(925) 335-1900 or using the County's on line subscription feature at the County’s Internet Web
Page, where agendas and supporting information may also be viewed:
www.co.contra-costa.ca.us
STANDING COMMITTEES
The Airport Committee (Karen Mitchoff and Supervisor Mary N. Piepho) meets quarterly on the
second Monday of the month at 10:30 a.m. at Director of Airports Office, 550 Sally Ride Drive,
Concord.
The Family and Human Services Committee (Supervisors Federal D. Glover and Candace
Andersen) meets on the second Monday of the month at 10:30 a.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.
The Finance Committee (Supervisors
Mary N. Piepho and Federal D. Glover) meets on the first Monday of the month at 10:30 a.m. in
Room 101, County Administration Building, 651 Pine Street, Martinez.
The Hiring Outreach Oversight Committee (Supervisors Federal D. Glover and Karen Mitchoff)
meets on the first Thursday of the month at 1:00 p.m. in Room 101, County Administration
Building, 651 Pine Street, Martinez.
The Internal Operations Committee (Supervisors Karen Mitchoff and John Gioia) meets on the
second Monday of the month at 2:30 p.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Legislation Committee (Supervisors Karen Mitchoff and Federal D. Glover) meets on the
first Thursday of the month at 10:30 a.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Public Protection Committee (Supervisors John Gioia and Federal D. Glover) meets on the
second Monday of the month at 1:00 p.m. in Room 101, County Administration Building, 651 Pine
Street, Martinez.
The Transportation, Water & Infrastructure Committee (Supervisors Candace Andersen and
Mary N. Piepho) meets on the first Monday of the month at 1:00 p.m. in Room 101, County
Administration Building, 651 Pine Street, Martinez.May 5, 2015 Contra Costa County Board of Supervisors 18
Administration Building, 651 Pine Street, Martinez.
Airports Committee June 8, 2015 10:30
a.m.
See
above
Family & Human Services Committee May 11, 2015 10:30
a.m.
See
above
Finance Committee June 1, 2015 10:30
a.m.
See
above
Hiring Outreach Oversight Committee May 7, 2015
canceled
June 4, 2015
1:00 p.m.See
above
Internal Operations Committee May 11, 2015 2:30 p.m. See
above
Legislation Committee May 7, 2015 10:30
a.m.
See
above
Public Protection Committee May 11, 2015 1:00 p.m. See
above
Transportation, Water & Infrastructure
Committee
June 1, 2015 1:00 p.m. See
above
AGENDA DEADLINE: Thursday, 12 noon, 12 days before the Tuesday Board meetings.
Glossary of Acronyms, Abbreviations, and other Terms (in alphabetical order):
Contra Costa County has a policy of making limited use of acronyms, abbreviations, and
industry-specific language in its Board of Supervisors meetings and written materials. Following is
a list of commonly used language that may appear in oral presentations and written materials
associated with Board meetings:
AB Assembly Bill
ABAG Association of Bay Area Governments
ACA Assembly Constitutional Amendment
ADA Americans with Disabilities Act of 1990
AFSCME American Federation of State County and Municipal Employees
AICP American Institute of Certified Planners
AIDS Acquired Immunodeficiency Syndrome
ALUC Airport Land Use Commission
AOD Alcohol and Other Drugs
ARRA American Recovery & Reinvestment Act of 2009
BAAQMD Bay Area Air Quality Management District
BART Bay Area Rapid Transit District
BayRICS Bay Area Regional Interoperable Communications System
May 5, 2015 Contra Costa County Board of Supervisors 19
BCDC Bay Conservation & Development Commission
BGO Better Government Ordinance
BOS Board of Supervisors
CALTRANS California Department of Transportation
CalWIN California Works Information Network
CalWORKS California Work Opportunity and Responsibility to Kids
CAER Community Awareness Emergency Response
CAO County Administrative Officer or Office
CCCPFD (ConFire) Contra Costa County Fire Protection District
CCHP Contra Costa Health Plan
CCTA Contra Costa Transportation Authority
CCRMC Contra Costa Regional Medical Center
CCWD Contra Costa Water District
CDBG Community Development Block Grant
CFDA Catalog of Federal Domestic Assistance
CEQA California Environmental Quality Act
CIO Chief Information Officer
COLA Cost of living adjustment
ConFire (CCCFPD) Contra Costa County Fire Protection District
CPA Certified Public Accountant
CPI Consumer Price Index
CSA County Service Area
CSAC California State Association of Counties
CTC California Transportation Commission
dba doing business as
DSRIP Delivery System Reform Incentive Program
EBMUD East Bay Municipal Utility District
ECCFPD East Contra Costa Fire Protection District
EIR Environmental Impact Report
EIS Environmental Impact Statement
EMCC Emergency Medical Care Committee
EMS Emergency Medical Services
EPSDT Early State Periodic Screening, Diagnosis and Treatment Program (Mental Health)
et al. et alii (and others)
FAA Federal Aviation Administration
FEMA Federal Emergency Management Agency
F&HS Family and Human Services Committee
First 5 First Five Children and Families Commission (Proposition 10)
FTE Full Time Equivalent
FY Fiscal Year
GHAD Geologic Hazard Abatement District
GIS Geographic Information System
HCD (State Dept of) Housing & Community Development
HHS (State Dept of ) Health and Human Services
HIPAA Health Insurance Portability and Accountability Act
HIV Human Immunodeficiency Syndrome
HOME Federal block grant to State and local governments designed exclusively to create
affordable housing for low-income households
May 5, 2015 Contra Costa County Board of Supervisors 20
HOPWA Housing Opportunities for Persons with AIDS Program
HOV High Occupancy Vehicle
HR Human Resources
HUD United States Department of Housing and Urban Development
IHSS In-Home Supportive Services
Inc. Incorporated
IOC Internal Operations Committee
ISO Industrial Safety Ordinance
JPA Joint (exercise of) Powers Authority or Agreement
Lamorinda Lafayette-Moraga-Orinda Area
LAFCo Local Agency Formation Commission
LLC Limited Liability Company
LLP Limited Liability Partnership
Local 1 Public Employees Union Local 1
LVN Licensed Vocational Nurse
MAC Municipal Advisory Council
MBE Minority Business Enterprise
M.D. Medical Doctor
M.F.T. Marriage and Family Therapist
MIS Management Information System
MOE Maintenance of Effort
MOU Memorandum of Understanding
MTC Metropolitan Transportation Commission
NACo National Association of Counties
NEPA National Environmental Policy Act
OB-GYN Obstetrics and Gynecology
O.D. Doctor of Optometry
OES-EOC Office of Emergency Services-Emergency Operations Center
OPEB Other Post Employment Benefits
OSHA Occupational Safety and Health Administration
PARS Public Agencies Retirement Services
PEPRA Public Employees Pension Reform Act
Psy.D. Doctor of Psychology
RDA Redevelopment Agency
RFI Request For Information
RFP Request For Proposal
RFQ Request For Qualifications
RN Registered Nurse
SB Senate Bill
SBE Small Business Enterprise
SEIU Service Employees International Union
SUASI Super Urban Area Security Initiative
SWAT Southwest Area Transportation Committee
TRANSPAC Transportation Partnership & Cooperation (Central)
TRANSPLAN Transportation Planning Committee (East County)
TRE or TTE Trustee
TWIC Transportation, Water and Infrastructure Committee
UASI Urban Area Security Initiative
May 5, 2015 Contra Costa County Board of Supervisors 21
VA Department of Veterans Affairs
vs . versus (against)
WAN Wide Area Network
WBE Women Business Enterprise
WCCTAC West Contra Costa Transportation Advisory Committee
May 5, 2015 Contra Costa County Board of Supervisors 22